Shortcuts

New Zealand Mail Limited

Type: NZ Limited Company (Ltd)
9429035405092
NZBN
1511442
Company Number
Registered
Company Status
Current address
14 Honan Place
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 26 Apr 2019
Level 4, 33-45 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 14 Jun 2024
14 Honan Place
Avondale
Auckland 1026
New Zealand
Registered & service address used since 21 Mar 2025

New Zealand Mail Limited, a registered company, was launched on 05 May 2004. 9429035405092 is the NZBN it was issued. The company has been managed by 8 directors: Paul Edward Forno - an active director whose contract started on 13 Aug 2019,
Michael Robert Dunshea - an active director whose contract started on 08 Jun 2021,
Stephen Maurice Phillips - an inactive director whose contract started on 15 May 2017 and was terminated on 31 Mar 2021,
Robin Alker - an inactive director whose contract started on 18 Nov 2015 and was terminated on 13 Aug 2019,
Mark Christopher Brightwell - an inactive director whose contract started on 18 Nov 2015 and was terminated on 15 May 2017.
Updated on 25 May 2025, our database contains detailed information about 1 address: 14 Honan Place, Avondale, Auckland, 1026 (types include: registered, service).
New Zealand Mail Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their physical address up until 26 Apr 2019.
More names used by the company, as we established at BizDb, included: from 05 May 2004 to 22 Oct 2004 they were called Saw Mail Limited.
One entity controls all company shares (exactly 40000 shares) - Send Global Limited - located at 1026, Takapuna, Auckland.

Addresses

Previous addresses

Address #1: Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 14 Nov 2014 to 26 Apr 2019

Address #2: 10 Haultain Street, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 06 Dec 2012 to 14 Nov 2014

Address #3: Unit A, Level 2, 210 Khyber Pass Rd, Newmarket, Auckland New Zealand

Physical address used from 15 May 2007 to 06 Dec 2012

Address #4: Unit A, Level 2, 210 Kyber Pass Road, Newmarket, Auckland New Zealand

Registered address used from 15 May 2007 to 06 Dec 2012

Address #5: Level 1, 151 Beach Road, Parnell, Auckland

Registered & physical address used from 05 May 2004 to 15 May 2007

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: April

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40000
Entity (NZ Limited Company) Send Global Limited
Shareholder NZBN: 9429032559569
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity G3 Group Limited
Shareholder NZBN: 9429035617235
Company Number: 1468814
116 Harris Road
East Tamaki, Auckland
2013
New Zealand
Entity Greylands Trustee Company Limited
Shareholder NZBN: 9429035229193
Company Number: 1546038
Entity Greylands Trustee Company Limited
Shareholder NZBN: 9429035229193
Company Number: 1546038
Entity G3 Group Limited
Shareholder NZBN: 9429035617235
Company Number: 1468814
116 Harris Road
East Tamaki, Auckland
2013
New Zealand

Ultimate Holding Company

30 Jul 2018
Effective Date
G3 Group Limited
Name
Ltd
Type
2172794
Ultimate Holding Company Number
NZ
Country of origin
309 Rosebank Road
Avondale
Auckland 1026
New Zealand
Address
Directors

Paul Edward Forno - Director

Appointment date: 13 Aug 2019

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 13 Aug 2019


Michael Robert Dunshea - Director

Appointment date: 08 Jun 2021

Address: Remuera, Auckland, 1072 New Zealand

Address used since 08 Jun 2021


Stephen Maurice Phillips - Director (Inactive)

Appointment date: 15 May 2017

Termination date: 31 Mar 2021

Address: Kaeo, 0478 New Zealand

Address used since 16 Sep 2019

Address: Auckland, 0622 New Zealand

Address used since 15 May 2017

Address: Avondale, Auckland, 1026 New Zealand

Address used since 26 Apr 2018


Robin Alker - Director (Inactive)

Appointment date: 18 Nov 2015

Termination date: 13 Aug 2019

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 18 Nov 2015

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 25 Sep 2018


Mark Christopher Brightwell - Director (Inactive)

Appointment date: 18 Nov 2015

Termination date: 15 May 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Mar 2017


Jason Dwight Butler - Director (Inactive)

Appointment date: 05 May 2004

Termination date: 30 Nov 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jan 2015


Evan Russell Christian - Director (Inactive)

Appointment date: 13 Sep 2010

Termination date: 30 Nov 2015

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 06 Nov 2014


David Malcolm Allport - Director (Inactive)

Appointment date: 22 Feb 2006

Termination date: 30 Jan 2015

Address: Chatswood, North Shore City, 0626 New Zealand

Address used since 25 Mar 2010

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive